General information

Norwest Seed Processing Limited

Type: NZ Limited Company (Ltd)
9429038209314
New Zealand Business Number
832789
Company Number
Registered
Company Status

Norwest Seed Processing Limited (NZBN 9429038209314) was registered on 21 Nov 1996. 2 addresses are in use by the company: 144 Tancred Street, Ashburton, 7700 (type: registered, physical). 73 Burnett Street, Ashburton had been their registered address, until 24 Jul 2017. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 250 shares (25 per cent of shares), namely:
Lill, Jane Elizabeth (an individual) located at Leeston postcode 7683,
Lill, Aaron Thomas (a director) located at Leeston postcode 7683. When considering the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 250 shares); it includes
Knowles, Tara Maree (a director) - located at Rd 4, Prebbleton,
Knowles, David John (an individual) - located at Rd 4, Prebbleton. The third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Lill, Allan James, located at Allenton, Ashburton (an individual). Our information was updated on 01 Apr 2024.

Current address Type Used since
144 Tancred Street, Ashburton, 7700 Registered & physical & service 24 Jul 2017
Directors
Name and Address Role Period
Allan James Lill
Allenton, Ashburton, 7700
Address used since 21 Jul 2021
Allenton, Ashburton, 7700
Address used since 08 Oct 2009
Director 21 Nov 1996 - current
Tara Maree Knowles
Rd 4, Prebbleton, 7674
Address used since 20 Sep 2017
Lincoln, Lincoln, 7608
Address used since 01 Aug 2011
Director 01 Aug 2011 - current
Aaron Thomas Lill
Leeston, 7683
Address used since 17 Nov 2020
Director 17 Nov 2020 - current
Graeme Wilfred Lill
Tinwald, Ashburton, 7700
Address used since 21 Jul 2015
Director 21 Nov 1996 - 17 Nov 2020
Adrian Wilfred Thomas Lill
Rd 12, Rakaia, 7782
Address used since 01 Aug 2011
Director 01 Aug 2011 - 11 Sep 2014
Addresses
Previous address Type Period
73 Burnett Street, Ashburton, 7700 Registered & physical 16 Sep 2013 - 24 Jul 2017
Capon & Madden, 73 Burnett Street, Ashburton Registered 11 Oct 2000 - 11 Oct 2000
Capon Madden Limited, 73 Burnett Street, Ashburton Registered 11 Oct 2000 - 16 Sep 2013
Capon An Dmadden, 201-213 West Street, Ashburton Registered 11 Apr 2000 - 11 Oct 2000
Capon & Madden, 73 Burnett Street, Ashburton Physical 22 Jan 1999 - 22 Jan 1999
Capon Madden Limited, 73 Burnett Street, Ashburton Physical 22 Jan 1999 - 16 Sep 2013
Capon And Madden, 201-213 West Street, Ashburton Physical 22 Jan 1999 - 22 Jan 1999
Capon And Madden, 201-213 West Street, Ashburton Registered 22 Jan 1999 - 11 Apr 2000
Capon An Dmadden, 201-213 West Street, Ashburton Registered 24 Sep 1997 - 22 Jan 1999
Capon An Dmadden, 201-213 West Street, Ashburton Physical 22 Nov 1996 - 22 Jan 1999
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
28 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Lill, Jane Elizabeth
Individual
Leeston
7683
20 Nov 2020 - current
Lill, Aaron Thomas
Director
Leeston
7683
20 Nov 2020 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Knowles, Tara Maree
Director
Rd 4
Prebbleton
7674
20 Nov 2020 - current
Knowles, David John
Individual
Rd 4
Prebbleton
7674
20 Nov 2020 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Lill, Allan James
Individual
Allenton
Ashburton
7700
21 Nov 1996 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Lill, Heather Sylvia
Individual
Allenton
Ashburton
7700
21 Nov 1996 - current

Historic shareholders

Shareholder Name Address Period
Lill, Graeme Wilfred
Individual
Tinwald
Ashburton
7700
21 Nov 1996 - 20 Nov 2020
Lill, Miriam Hendrika Catherina
Individual
Tinwald
Ashburton
7700
21 Nov 1996 - 20 Nov 2020
Location
Companies nearby
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street